AUREATION DEVELOPMENTS LTD

23 Bilston Street, Dudley, DY3 1JA, England
StatusACTIVE
Company No.09758222
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

AUREATION DEVELOPMENTS LTD is an active private limited company with number 09758222. It was incorporated 8 years, 8 months, 29 days ago, on 02 September 2015. The company address is 23 Bilston Street, Dudley, DY3 1JA, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 31 Jan 2022

Action Date: 14 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-01-14

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Dec 2021

Action Date: 13 May 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-05-13

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Dec 2021

Action Date: 13 Nov 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-11-13

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 13 Nov 2020

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2020-11-13

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 13 Nov 2020

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2020-11-13

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Dec 2019

Action Date: 13 Nov 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 03 Dec 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-03

Charge number: 097582220003

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 097582220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 097582220001

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajinder Kumar

Change date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Manjit Kumari

Change date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

New address: 23 Bilston Street Dudley DY3 1JA

Change date: 2016-12-09

Old address: Pa068 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & T NAILS AND BEAUTY LIMITED

55 LEWES ROAD,BRIGHTON,BN2 3HW

Number:10415521
Status:ACTIVE
Category:Private Limited Company

GISTORY LTD

THE GALLERY 14,LONDON,SE22 9EE

Number:06520387
Status:ACTIVE
Category:Private Limited Company

LOCKTIGHT SECURITY LTD

THE OLD TANNERY,REDHILL,RH1 6BT

Number:07434486
Status:ACTIVE
Category:Private Limited Company

NO 1 CASTLE HILL LIMITED

1 CASTLE HILL,LINCOLN,LN1 3AA

Number:07792035
Status:ACTIVE
Category:Private Limited Company

PREMIUM TIMBER PRODUCTS LIMITED

HADLEIGH HOUSE HADLEIGH PARK,BLYTHE BRIDGE,ST11 9LJ

Number:02232367
Status:ACTIVE
Category:Private Limited Company

TARF NETWORKS LTD

95 JESSOP ROAD,STEVENAGE,SG1 5LH

Number:11055539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source